AMITY HARBOR MARINE, INC.

Name: | AMITY HARBOR MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1975 (50 years ago) |
Entity Number: | 359278 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 30 EAST MERRICK RD, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN PULVIDENTE | Chief Executive Officer | 30 EAST MERRICK RD, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 EAST MERRICK RD, AMITYVILLE, NY, United States, 11701 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11524 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-01-03 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-01-03 | 1995-07-28 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170525003 | 2017-05-25 | ASSUMED NAME LLC INITIAL FILING | 2017-05-25 |
150113006792 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130402002305 | 2013-04-02 | BIENNIAL STATEMENT | 2013-01-01 |
110210003206 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090205003053 | 2009-02-05 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State